logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Gabriel Reuben

    Related profiles found in government register
  • Mr David Gabriel Reuben
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Broomhill Road, Bristol, BS4 5RG, England

      IIF 1
    • icon of address F P C R Environment & Design Ltd, Lockington Hall, Lockington, Derby, Derbyshire, DE74 2RH, United Kingdom

      IIF 2
    • icon of address Unit 4, Fenice Court, Phoenix Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, England

      IIF 3
    • icon of address 7 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 4
    • icon of address The Whiteoaks Consultancy, Bartley Way, Bartley Wood Business Park, Hook, Hampshire, RG27 9XA, United Kingdom

      IIF 5
    • icon of address 146, Royal College Street, London, NW1 0TA, England

      IIF 6
    • icon of address 9, 9 Staple Inn, London, WC1V 7QH, England

      IIF 7
    • icon of address 9, Staple Inn, London, WC1V 7QH, England

      IIF 8 IIF 9 IIF 10
    • icon of address 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 22
    • icon of address 9 Staple Inn, Staple Inn, London, WC1V 7QH, England

      IIF 23
    • icon of address C/o Postlethwaite Solicitors, 9 Staple Inn, London, WC1V 7QH, England

      IIF 24
    • icon of address C/o Postlethwaite Solicitors, Ground Floor, 9, Staple Inn, London, WC1V 7QH, England

      IIF 25
    • icon of address C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, England

      IIF 26
    • icon of address C/o Postlethwaite Solicitors Ltd, 9-10, Staple Inn, London, WC1V 7QH, England

      IIF 27
    • icon of address C/o Postlewaithe Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 28
    • icon of address Postlethwaite Solicitors Limited, Ground Floor, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 29
    • icon of address St Martin's Court, 10 Paternoster Row, London, EC4M 7EJ, United Kingdom

      IIF 30
    • icon of address Unit 4, 21 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 31
    • icon of address Family Law Group Ltd, St. Nicholas Court 25-27, Castle Gate, Nottingham, Nottinghamshire, NG1 7AR, United Kingdom

      IIF 32
    • icon of address Barnack Estates Uk Ltd, 2, Milnyard Square, Orton Southgate, Peterborough, Cambridgeshire, PE2 6GX, United Kingdom

      IIF 33
    • icon of address 318, Kings Road, Reading, Berkshire, RG1 4JG, United Kingdom

      IIF 34
    • icon of address C/o Asquith & Co Accountants Ltd, 7, Rowan House, West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 35
    • icon of address Lawmed Ltd, 1 Walton Lodge, Bridge Street, Walton-on-thames, Surrey, KT12 1BT, United Kingdom

      IIF 36
  • Mr David Gabriel Reuben
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Glenthorne Mews, London, W6 0LJ, United Kingdom

      IIF 37
  • Mr David Gabriel Reuben
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, United Kingdom

      IIF 38
  • Reuben, David Gabriel
    British lawyer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reuben, David Gabriel
    British solicitor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, United Kingdom

      IIF 41
    • icon of address Mack House, Aviation Court, Gatwick Road, Crawley, West Sussex, RH10 9RJ, United Kingdom

      IIF 42
    • icon of address F P C R Environment & Design Ltd, Lockington Hall, Lockington, Derby, Derbyshire, DE74 2RH, United Kingdom

      IIF 43
    • icon of address The Whiteoaks Consultancy, Bartley Way, Bartley Wood Business Park, Hook, Hampshire, RG27 9XA, United Kingdom

      IIF 44
    • icon of address 146, Royal College Street, London, NW1 0TA, England

      IIF 45
    • icon of address 7, Glenthorne Mews, London, W6 0LJ, United Kingdom

      IIF 46
    • icon of address 9 Staple Inn, 9 Staple Inn, London, WC1V 7QH, England

      IIF 47 IIF 48
    • icon of address 9, Staple Inn, London, WC1V 7QH, England

      IIF 49 IIF 50 IIF 51
    • icon of address 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address C/o Postlethwaite Solicitors, Ground Floor, 9, Staple Inn, London, WC1V 7QH, England

      IIF 72
    • icon of address C/o Postlethwaite Solicitors Limited, Ground Floor, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 73
    • icon of address C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, England

      IIF 74
    • icon of address C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 75 IIF 76
    • icon of address C/o Postlethwaite Solicitors Ltd, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 77 IIF 78
    • icon of address Ground Floor, 9 Staple Inn, London, WC1V 7QH, England

      IIF 79
    • icon of address Ground Floor, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 80
    • icon of address St Martin's Court, 10 Paternoster Row, London, EC4M 7EJ, United Kingdom

      IIF 81
    • icon of address Unit 17, 83 Crampton Street, Unit 17, 83 Crampton Street, London, SE17 3BQ, United Kingdom

      IIF 82
    • icon of address Unit 4, 21 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 83
    • icon of address Family Law Group Ltd, St. Nicholas Court 25-27, Castle Gate, Nottingham, Nottinghamshire, NG1 7AR, United Kingdom

      IIF 84
    • icon of address Barnack Estates Uk Ltd, 2, Milnyard Square, Orton Southgate, Peterborough, Cambridgeshire, PE2 6GX, United Kingdom

      IIF 85
    • icon of address 318, Kings Road, Reading, Berkshire, RG1 4JG, United Kingdom

      IIF 86
    • icon of address C/o Asquith & Co Accountants Ltd, 7, Rowan House, West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 87
    • icon of address Warwick House, 1 Claremont Lane, Esher, Surrey, KT10 9DP, United Kingdom

      IIF 88
    • icon of address Lawmed Ltd, 1 Walton Lodge, Bridge Street, Walton-on-thames, Surrey, KT12 1BT, United Kingdom

      IIF 89
  • Reuben, David Gabriel
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Reuben David Reuben
    British born in September 1938

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP, England

      IIF 92
  • Reuben David Reuben
    British born in September 1938

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o Motcomb Estates Limited, Millbank Tower, 21-24 Millbank, London, United Kingdom

      IIF 93
  • Reuben David Reuben
    British born in September 1938

    Registered addresses and corresponding companies
    • icon of address 9, Place Du Molard, Geneva, 1204, Switzerland

      IIF 94
  • Reuben Reuben
    British born in September 1938

    Registered addresses and corresponding companies
  • Reuben, David
    British solicitor born in June 1968

    Registered addresses and corresponding companies
    • icon of address 8 Corringham Court, Corringham Road, London, NW11 7BY

      IIF 202
  • Reuben, Reuben David
    British company director born in September 1938

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP, England

      IIF 203
  • Reuben, David
    British commodity dealer born in September 1938

    Registered addresses and corresponding companies
    • icon of address 13 Melbury Road, London, W14 8LL

      IIF 204
  • Reuben, David
    British company director born in September 1938

    Registered addresses and corresponding companies
  • Reuben, David
    British director born in September 1938

    Registered addresses and corresponding companies
    • icon of address 13 Melbury Road, London, W14 8LL

      IIF 213
  • Reuben, David
    British

    Registered addresses and corresponding companies
    • icon of address 8 Corringham Court, Corringham Road, London, NW11 7BY

      IIF 214
  • Reuben, David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 8 Corringham Court, Corringham Road, London, NW11 7BY

      IIF 215
child relation
Offspring entities and appointments
Active 140
  • 1
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-01-02 ~ now
    IIF 169 - Has significant influence or controlOE
  • 2
    icon of address 3rd Floor, Ifc5, Castle Street, St Helier, Jersey
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2011-06-16 ~ now
    IIF 94 - Ownership of shares - More than 25%OE
  • 3
    icon of address P O Box 118 Chesterfield House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-08-08 ~ now
    IIF 148 - Has significant influence or controlOE
  • 4
    icon of address P O Box 118 Chesterfield House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-08-08 ~ now
    IIF 113 - Has significant influence or controlOE
  • 5
    icon of address 2nd Floor, O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 104 - Has significant influence or controlOE
  • 6
    icon of address Warwick House 1 Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 88 - Director → ME
  • 7
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-24 ~ now
    IIF 163 - Has significant influence or controlOE
  • 8
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-24 ~ now
    IIF 179 - Has significant influence or controlOE
  • 9
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-24 ~ now
    IIF 119 - Has significant influence or controlOE
  • 10
    icon of address 2nd Floor, O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 149 - Has significant influence or controlOE
  • 11
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 150 - Has significant influence or controlOE
  • 12
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-24 ~ now
    IIF 120 - Has significant influence or controlOE
  • 13
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-07-11 ~ now
    IIF 173 - Has significant influence or controlOE
  • 14
    (ASCOT DOORS HOLDING) EOT TRUSTEES LIMITED - 2025-04-17
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 73 - Director → ME
  • 15
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-07-16 ~ now
    IIF 185 - Has significant influence or controlOE
  • 16
    icon of address 55 Loudoun Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-04-18 ~ now
    IIF 201 - Has significant influence or controlOE
  • 18
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-02-09 ~ now
    IIF 103 - Has significant influence or controlOE
  • 19
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-05-29 ~ now
    IIF 158 - Has significant influence or controlOE
  • 20
    icon of address 7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-07-27 ~ now
    IIF 189 - Has significant influence or controlOE
  • 22
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-10-30 ~ now
    IIF 118 - Has significant influence or controlOE
  • 23
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-07-16 ~ now
    IIF 133 - Has significant influence or controlOE
  • 24
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 187 - Has significant influence or controlOE
  • 25
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 199 - Has significant influence or controlOE
  • 26
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 188 - Has significant influence or controlOE
  • 27
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 198 - Has significant influence or controlOE
  • 28
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 101 - Has significant influence or controlOE
  • 29
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 95 - Has significant influence or controlOE
  • 30
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 182 - Has significant influence or controlOE
  • 31
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 110 - Has significant influence or controlOE
  • 32
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 141 - Has significant influence or controlOE
  • 33
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 154 - Has significant influence or controlOE
  • 34
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 137 - Has significant influence or controlOE
  • 35
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 166 - Has significant influence or controlOE
  • 36
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 167 - Has significant influence or controlOE
  • 37
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 172 - Has significant influence or controlOE
  • 38
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 168 - Has significant influence or controlOE
  • 39
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 162 - Has significant influence or controlOE
  • 40
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-04 ~ now
    IIF 123 - Has significant influence or controlOE
  • 41
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-02-14 ~ now
    IIF 196 - Has significant influence or controlOE
  • 42
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 194 - Has significant influence or controlOE
  • 43
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1998-12-08 ~ now
    IIF 143 - Has significant influence or controlOE
  • 44
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 170 - Has significant influence or controlOE
  • 45
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-16 ~ now
    IIF 106 - Has significant influence or controlOE
  • 46
    icon of address No 2 The Forum, Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-01 ~ now
    IIF 190 - Has significant influence or controlOE
  • 47
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 121 - Has significant influence or controlOE
  • 48
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-03-31 ~ now
    IIF 129 - Has significant influence or controlOE
  • 49
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 125 - Has significant influence or controlOE
  • 50
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 184 - Has significant influence or controlOE
  • 51
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2002-01-08 ~ now
    IIF 193 - Has significant influence or controlOE
  • 52
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2010-09-01 ~ now
    IIF 177 - Has significant influence or controlOE
  • 53
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2003-01-28 ~ now
    IIF 191 - Has significant influence or controlOE
  • 54
    icon of address 144 Liverpool Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 55
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 108 - Has significant influence or controlOE
  • 56
    icon of address Unit 2 The Coach House, Wath Court, Hovingham, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 57
    icon of address 29 Farm Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 58
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 59
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 115 - Has significant influence or controlOE
  • 60
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 116 - Has significant influence or controlOE
  • 61
    icon of address Pma 2nd Floor, O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 124 - Ownership of shares - More than 25%OE
  • 62
    icon of address C/o Able & Young Airport House, Purley Way, Croydon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 63
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 146 - Has significant influence or controlOE
  • 64
    icon of address St Martin's Court, 10 Paternoster Row, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 65
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1998-09-02 ~ now
    IIF 138 - Has significant influence or controlOE
  • 66
    icon of address Family Law Group Ltd, St. Nicholas Court 25-27, Castle Gate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 67
    icon of address F P C R Environment & Design Ltd Lockington Hall, Lockington, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 68
    icon of address The Old Body Shop, Helions Bumpstead Road, Haverhill, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 57 - Director → ME
  • 69
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-05-29 ~ now
    IIF 102 - Has significant influence or controlOE
  • 70
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-08-02 ~ now
    IIF 197 - Has significant influence or controlOE
  • 71
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 132 - Has significant influence or controlOE
  • 72
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 157 - Has significant influence or controlOE
  • 73
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 114 - Has significant influence or controlOE
  • 74
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 153 - Has significant influence or controlOE
  • 75
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1998-12-08 ~ now
    IIF 165 - Has significant influence or controlOE
  • 76
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 134 - Has significant influence or controlOE
  • 77
    icon of address 14th Floor 33 Cavendish Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 78
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 66 - Director → ME
  • 79
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 180 - Has significant influence or controlOE
  • 80
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 111 - Has significant influence or controlOE
  • 81
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortol, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-08-02 ~ now
    IIF 160 - Has significant influence or controlOE
  • 82
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2003-01-28 ~ now
    IIF 156 - Has significant influence or controlOE
  • 83
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 109 - Has significant influence or controlOE
  • 84
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 192 - Has significant influence or controlOE
  • 85
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 145 - Has significant influence or controlOE
  • 86
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 147 - Has significant influence or controlOE
  • 87
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 122 - Has significant influence or controlOE
  • 88
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-10-29 ~ now
    IIF 139 - Has significant influence or controlOE
  • 89
    icon of address 104 Lower Baggot Street Dublin 2, Dublin, Ireland
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-12-16 ~ now
    IIF 161 - Right to appoint or remove directorsOE
  • 90
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2006-08-28 ~ now
    IIF 144 - Has significant influence or controlOE
  • 91
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 176 - Has significant influence or controlOE
  • 92
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 152 - Has significant influence or controlOE
  • 93
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2006-03-16 ~ now
    IIF 99 - Has significant influence or controlOE
  • 94
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-11-12 ~ now
    IIF 174 - Has significant influence or controlOE
  • 95
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-12-19 ~ now
    IIF 100 - Has significant influence or controlOE
  • 96
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 112 - Has significant influence or controlOE
  • 97
    icon of address Bordage House, Le Bordage, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-10-30 ~ now
    IIF 155 - OE
  • 98
    icon of address Unit C, Norman Court, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,024,101 GBP2024-08-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 68 - Director → ME
  • 99
    icon of address 246 Broomhill Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 100
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 178 - Right to appoint or remove directorsOE
  • 101
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-12-19 ~ now
    IIF 151 - Has significant influence or controlOE
  • 102
    icon of address Gaddesden Place, Great Gaddesden, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 103
    icon of address 22 Bateman's Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 104
    icon of address Seven Stars House, 1 Wheler Road, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 105
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 171 - Has significant influence or controlOE
  • 106
    icon of address C/o Asquith & Co Accountants Ltd, 7, Rowan House, West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 107
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-07-11 ~ now
    IIF 183 - Has significant influence or controlOE
  • 108
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-03-01 ~ now
    IIF 140 - Has significant influence or controlOE
  • 109
    icon of address Ground Floor, 9 Staple Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    733,572 GBP2022-03-31
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 79 - Director → ME
  • 110
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2005-03-31 ~ now
    IIF 142 - Has significant influence or controlOE
  • 111
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-04-25 ~ now
    IIF 200 - Has significant influence or controlOE
  • 112
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-05-10 ~ now
    IIF 97 - Has significant influence or controlOE
  • 113
    icon of address 146 Royal College Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 114
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 80 - Director → ME
  • 115
    REUBEN BROTHERS FOUNDATION - 2006-10-30
    icon of address Millbank Tower, 21-24 Millbank, London
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 203 - Director → ME
  • 116
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-02-14 ~ now
    IIF 164 - Has significant influence or controlOE
  • 117
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1998-10-01 ~ now
    IIF 105 - Has significant influence or controlOE
  • 118
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 128 - Has significant influence or controlOE
  • 119
    icon of address Unit 2 20 Weir Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 52 - Director → ME
  • 120
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-11-08 ~ now
    IIF 135 - Has significant influence or controlOE
  • 121
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-08 ~ now
    IIF 117 - Has significant influence or controlOE
  • 122
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 195 - Has significant influence or controlOE
  • 123
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 131 - Has significant influence or controlOE
  • 124
    icon of address 93 Elers Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 51 - Director → ME
  • 125
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-09-01 ~ now
    IIF 98 - Has significant influence or controlOE
  • 126
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-05-29 ~ now
    IIF 175 - Has significant influence or controlOE
  • 127
    icon of address Pma 2nd Floor, O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2002-06-21 ~ now
    IIF 186 - Has significant influence or controlOE
  • 128
    icon of address Unit 4 Fenice Court, Phoenix Business Park, Eaton Socon, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 129
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 136 - Has significant influence or controlOE
  • 130
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-07-27 ~ now
    IIF 96 - Has significant influence or controlOE
  • 131
    TRANS-WORLD GROUP PLC - 2005-10-25
    LANDMET GROUP PUBLIC LIMITED COMPANY - 1993-02-08
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,441 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 132
    icon of address Pma 2nd Floor, O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-08-01 ~ now
    IIF 130 - Has significant influence or controlOE
  • 133
    icon of address 3rd Floor Ifc5, Castle Street, St Helier, Channel Islands, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-06-01 ~ now
    IIF 107 - Has significant influence or controlOE
  • 134
    icon of address Unit 15 Hercules Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 135
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-03-25 ~ now
    IIF 126 - Has significant influence or controlOE
  • 136
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2004-07-23 ~ now
    IIF 181 - Has significant influence or controlOE
  • 137
    icon of address The Whiteoaks Consultancy Bartley Way, Bartley Wood Business Park, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 44 - Director → ME
  • 138
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2003-01-28 ~ now
    IIF 159 - Has significant influence or controlOE
  • 139
    icon of address 2nd Floor O'neal Marketing Associates Building, P O Box 3174, Wickham's Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-07-16 ~ now
    IIF 127 - Has significant influence or controlOE
  • 140
    icon of address Mack House Aviation Court, Gatwick Road, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 43
  • 1
    icon of address Sovereign House, 12 Warwick Street, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ 2024-08-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-08-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    icon of address Renaissance House 32 Upper High Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-10-21 ~ 2022-08-23
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-08-22
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    AUTOLOGIC INVESTMENTS LIMITED - 2015-09-05
    WALON NOMINEES LIMITED - 2000-10-05
    SIGNESTATE LIMITED - 1996-12-24
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-12 ~ 1997-01-30
    IIF 202 - Director → ME
  • 4
    icon of address Barnack Estates Uk Ltd, 2 Milnyard Square, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ 2021-09-28
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-09-30
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-21 ~ 2019-06-21
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 6
    icon of address 100 St. James Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-02-24 ~ 2021-11-03
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-11-03
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    icon of address 25 Eccleston Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-01-19 ~ 2023-06-08
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-01-19
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    icon of address Corn Exchange, Baffins Lane, Chichester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ 2024-05-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-05-08
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 4 21 Wharf Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-22 ~ 2024-11-21
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ 2024-11-21
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,027,454 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-07-31
    IIF 204 - Director → ME
  • 11
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    -98 GBP2023-12-31
    Officer
    icon of calendar 1991-09-11 ~ 1995-01-26
    IIF 209 - Director → ME
  • 12
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA GROUP LLP - 2004-08-02
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (726 parents, 10 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2010-01-31
    IIF 91 - LLP Member → ME
  • 13
    DLA PIPER RUDNICK GRAY CARY UK LLP - 2006-09-01
    DLA LLP - 2005-01-04
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (361 parents, 11 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2010-01-31
    IIF 90 - LLP Member → ME
  • 14
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    DLA NOMINEES LIMITED - 2005-01-04
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2010-01-31
    IIF 40 - Director → ME
  • 15
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-02-28 ~ 2010-01-31
    IIF 39 - Director → ME
  • 16
    RASITEL LIMITED - 1994-01-07
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-19 ~ 1995-01-10
    IIF 215 - Secretary → ME
  • 17
    CHORUSLAKE LIMITED - 1985-11-07
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-07-31
    IIF 206 - Director → ME
  • 18
    icon of address St Martin's Court, 10 Paternoster Row, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-11 ~ 2025-01-16
    IIF 81 - Director → ME
  • 19
    icon of address The Old Body Shop, Helions Bumpstead Road, Haverhill, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-03-28
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 20
    icon of address 5th Floor East Grinstead House, Wood Street, East Grinstead, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-12-23 ~ 2022-08-03
    IIF 47 - Director → ME
  • 21
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ 2024-01-03
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ 2024-01-03
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 22
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,831,588 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-07-31
    IIF 205 - Director → ME
  • 23
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-23 ~ 2024-05-11
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 24
    TRANS-WORLD (ALUMINIUM) LIMITED - 2009-07-14
    LAGANBROOK LIMITED - 1996-02-23
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-27
    Officer
    icon of calendar 1996-02-23 ~ 1998-02-16
    IIF 213 - Director → ME
  • 25
    icon of address Building 5 The Heights, Wellington Way, Weybridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ 2021-11-12
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2021-11-12
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 26
    icon of address 2 Berghem Mews, Blythe Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-04 ~ 2022-11-24
    IIF 49 - Director → ME
  • 27
    icon of address Unit 5, Empress Works, 1-4 Corbridge Crescent, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2023-12-19
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-09-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 28
    GE LIFE GROUP LIMITED - 2007-04-04
    STALWART GROUP LIMITED - 1999-10-18
    PRETTY 250 LIMITED - 1994-01-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-19 ~ 1993-11-24
    IIF 214 - Secretary → ME
  • 29
    icon of address 35 Ballards Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-15 ~ 2025-01-08
    IIF 63 - Director → ME
  • 30
    icon of address 318 Kings Road, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    375,504 GBP2025-01-31
    Officer
    icon of calendar 2021-02-18 ~ 2021-10-25
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-10-25
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 31
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-06-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 32
    REUBEN BROTHERS FOUNDATION - 2006-10-30
    icon of address Millbank Tower, 21-24 Millbank, London
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2002-07-09 ~ 2012-05-03
    IIF 212 - Director → ME
  • 33
    ACTIONPLAN PROPERTIES LIMITED - 1990-12-21
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,876,067 GBP2023-12-31
    Officer
    icon of calendar 1991-02-28 ~ 1995-01-26
    IIF 210 - Director → ME
  • 34
    icon of address 7 Glenthorne Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-16 ~ 2022-11-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ 2022-11-25
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 35
    icon of address 24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-03-10 ~ 2022-05-12
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2022-05-12
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 36
    icon of address Unit 17 83 Crampton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-04-26
    IIF 82 - Director → ME
  • 37
    icon of address 50 Britton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-07-05 ~ 2024-03-31
    IIF 75 - Director → ME
  • 38
    icon of address Second Floor, Crown House 47 Chase Side, Southgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ 2023-10-13
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2024-12-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 39
    TRANS-WORLD GROUP PLC - 2005-10-25
    LANDMET GROUP PUBLIC LIMITED COMPANY - 1993-02-08
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,441 GBP2024-08-31
    Officer
    icon of calendar ~ 2002-05-10
    IIF 207 - Director → ME
  • 40
    LUCEMOND LIMITED - 1984-12-14
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-07-31
    IIF 211 - Director → ME
  • 41
    icon of address Unit 15 Hercules Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2024-07-27
    IIF 70 - Director → ME
  • 42
    icon of address The Whiteoaks Consultancy Bartley Way, Bartley Wood Business Park, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-05-12
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 43
    WHITESWAN PROPERTIES LIMITED - 1994-10-25
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 1997-03-30 ~ 2000-03-23
    IIF 208 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.